CLEETHORPES 2021 LIMITED

Company Documents

DateDescription
15/06/2115 June 2021 Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN to The Chapel Bridge Street Driffield YO25 6DA on 2021-06-15

View Document

14/06/2114 June 2021 Declaration of solvency

View Document

14/06/2114 June 2021 Appointment of a voluntary liquidator

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

27/05/2127 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

22/05/2122 May 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAM DAWSON

View Document

22/05/2122 May 2021 PREVSHO FROM 31/12/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/04/213 April 2021 COMPANY NAME CHANGED BLOW ABBOTT LIMITED CERTIFICATE ISSUED ON 03/04/21

View Document

17/02/2117 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2020

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/05/2019

View Document

12/11/1912 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/08/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM NEAL DAWSON / 01/05/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM NEAL DAWSON / 01/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS BLOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BEAUMONT / 06/08/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 SECOND FILING WITH MUD 20/05/12 FOR FORM AR01

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ELLIOT BEAUMONT

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0410 September 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 COMPANY NAME CHANGED BLOW ABBOTT FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 08/09/04

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED AGENTBOOST LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information